SRL ACCOUNTING SERVICES LTD
Status | ACTIVE |
Company No. | 10082869 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SRL ACCOUNTING SERVICES LTD is an active private limited company with number 10082869. It was incorporated 8 years, 2 months, 12 days ago, on 24 March 2016. The company address is Unit 7a Waterside Business Park Unit 7a Waterside Business Park, Chesham, HP5 1PE, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type dormant
Date: 14 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type dormant
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 04 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100828690001
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mrs Samantha Lesley Ing
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Lesley Ing
Change date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Lesley Ing
Notification date: 2021-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
New address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE
Change date: 2021-01-06
Old address: 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP England
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-06
Officer name: Mrs Samantha Lesley Ing
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Stimson
Cessation date: 2020-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Richard John Stimson
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mrs Samantha Lesley Ing
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2019
Action Date: 17 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-17
Charge number: 100828690001
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-02
Officer name: Samantha Lesley Ing
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Lesley Ing
Cessation date: 2019-08-02
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-02
Psc name: Richard John Stimson
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Richard John Stimson
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
New address: 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP
Old address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England
Change date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
New address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD
Old address: 8 Cheyne Close Dunstable Bedfordshire LU6 1BX United Kingdom
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mrs Samantha Lesley Ing
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stimson
Termination date: 2016-04-01
Documents
Some Companies
C.J. COMMERCIALS (THETFORD) LIMITED
59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB
Number: | 01495704 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE SECURITY SYSTEMS (SURREY) LIMITED
UNIT1E, LANSBURY ESTATE LOWER GUILDFORD ROAD,WOKING,GU21 2EP
Number: | 05753569 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOOKOUT BUTTERWICK ROAD,SCUNTHORPE,DN17 3PP
Number: | 07275681 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6031,AYR,KA7 1UB
Number: | SL017899 |
Status: | ACTIVE |
Category: | Limited Partnership |
1-2 HUNNS BUILDINGS,CHOPPINGTON,NE62 5RW
Number: | 05067488 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10916029 |
Status: | ACTIVE |
Category: | Private Limited Company |